PURPLE GATEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/09/241 September 2024 Micro company accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Registered office address changed from Concorde House Grenville Place London NW7 3SA to Thinking Fish 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 2023-11-19

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Andrew Lobel on 2022-01-04

View Document

05/01/225 January 2022 Change of details for Mr Andrew Lobel as a person with significant control on 2022-01-04

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LOBEL / 05/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O DUBOFF & CO KINGSBURY HOUSE 468 CHURCH LANE LONDON NW9 8UA

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LOBEL / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY KEITH JOHNSON

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LOBEL / 14/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company